Advanced company searchLink opens in new window

JLES SOUTHERN LIMITED

Company number 06553318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2015 CH03 Secretary's details changed for Mr Paul Tomlinson on 1 April 2015
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
08 Apr 2015 CH01 Director's details changed for Mr Christopher John Twist on 1 April 2015
23 Jan 2015 AD01 Registered office address changed from The Haybarn Higher Green Lane Astley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
11 Apr 2014 AD02 Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY
14 Aug 2013 CERTNM Company name changed jles london LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
18 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 TM01 Termination of appointment of Gareth Wilby as a director
18 Oct 2012 AP01 Appointment of Mr Christopher John Twist as a director
18 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2011 AP03 Appointment of Mr Paul Tomlinson as a secretary
20 Sep 2011 TM02 Termination of appointment of Liam Melly as a secretary
19 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Mr Liam Peter Melly on 2 April 2011
19 Apr 2011 CH01 Director's details changed for Mr Jonathan Bracegirdle on 2 April 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2010 AP01 Appointment of Mr Gareth James Wilby as a director
22 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
22 Apr 2010 AD02 Register inspection address has been changed
22 Apr 2010 CH03 Secretary's details changed for Mr Liam Peter Melly on 2 April 2010